Search icon

PINNACLE BEHAVIORAL HEALTH IPA, LLC

Company Details

Name: PINNACLE BEHAVIORAL HEALTH IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2001 (23 years ago)
Entity Number: 2690618
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1 PINNACLE PLACE STE 102, STE 102, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE BEHAVIORAL HEALTH IPA 401(K) PROFIT SHARING PLAN AND TRUST 2019 141836136 2020-10-16 PINNACLE BEHAVIORAL HEALTH IPA 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621420
Sponsor’s telephone number 5186890244
Plan sponsor’s address 1 PINNACLE PLACE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing ROCCO PEZZULO
PINNACLE BEHAVIORAL HEALTH IPA 401(K) PROFIT SHARING PLAN AND TRUST 2018 141836136 2019-09-30 PINNACLE BEHAVIORAL HEALTH IPA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621330
Sponsor’s telephone number 5186890244
Plan sponsor’s address 1 PINNACLE PLACE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing ROCCO PEZZULO
PINNACLE BEHAVIORAL HEALTH IPA 401(K) PROFIT SHARING PLAN AND TRUST 2017 141836136 2018-07-26 PINNACLE BEHAVIORAL HEALTH IPA 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621330
Sponsor’s telephone number 5186890244
Plan sponsor’s address 1 PINNACLE PLACE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ROCCO PEZZULO
PINNACLE BEHAVIORAL HEALTH IPA 401 K PROFIT SHARING PLAN TRUST 2016 141836136 2017-07-24 PINNACLE BEHAVIORAL HEALTH IPA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 5186890244
Plan sponsor’s address 1 PINNACLE PLACE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ROCCO PEZZULO
PINNACLE BEHAVIORAL HEALTH IPA 401 K PROFIT SHARING PLAN TRUST 2015 141836136 2016-07-05 PINNACLE BEHAVIORAL HEALTH IPA 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 5186890244
Plan sponsor’s address 1 PINNACLE PLACE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing ROCCO PEZZULO
PINNACLE BEHAVIORAL HEALTH IPA 401 K PROFIT SHARING PLAN TRUST 2014 141836136 2016-07-05 PINNACLE BEHAVIORAL HEALTH IPA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 5186890244
Plan sponsor’s address 1 PINNACLE PLACE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing ROCCO PEZZULO

Agent

Name Role Address
LAURA A HUNT Agent 1 PINNACLE PLACE STE 201, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
PINNACLE BEHAVIORAL HEALTH IPA, LLC DOS Process Agent 1 PINNACLE PLACE STE 102, STE 102, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2012-04-16 2023-11-03 Address 1 PINNACLE PL, STE 102, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2001-10-19 2023-11-03 Address 1 PINNACLE PLACE STE 201, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2001-10-19 2012-04-16 Address 1 PINNACLE PLACE STE 201, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003192 2023-11-03 BIENNIAL STATEMENT 2023-10-01
211001001491 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191004060274 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171010006091 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006436 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131022006544 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120416002456 2012-04-16 BIENNIAL STATEMENT 2011-10-01
051017002425 2005-10-17 BIENNIAL STATEMENT 2005-10-01
031008002563 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011019000204 2001-10-19 ARTICLES OF ORGANIZATION 2001-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152717105 2020-04-14 0248 PPP 1 Pinnacle Place Suite 102, ALBANY, NY, 12203
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222800
Loan Approval Amount (current) 222800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 17
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224613.34
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State